About

Registered Number: SC139902
Date of Incorporation: 24/08/1992 (31 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2019 (5 years ago)
Registered Address: DELOITTE LLP, 110 Queen Street, Glasgow, G1 3BX

 

The Premier Property Group Ltd was founded on 24 August 1992 with its registered office in Glasgow, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 April 2019
4.17(Scot) - N/A 10 January 2019
AD01 - Change of registered office address 27 January 2016
CO4.2(Scot) - N/A 19 February 2015
4.2(Scot) - N/A 19 February 2015
AD01 - Change of registered office address 12 February 2015
TM01 - Termination of appointment of director 22 September 2014
TM01 - Termination of appointment of director 08 September 2014
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 03 April 2014
TM01 - Termination of appointment of director 03 March 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 17 August 2012
TM01 - Termination of appointment of director 09 August 2012
CH01 - Change of particulars for director 17 May 2012
AA - Annual Accounts 03 April 2012
RESOLUTIONS - N/A 19 March 2012
SH01 - Return of Allotment of shares 19 March 2012
CH01 - Change of particulars for director 24 February 2012
AR01 - Annual Return 25 August 2011
MG05s - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in Scotland 14 July 2011
MG05s - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in Scotland 14 July 2011
AA - Annual Accounts 01 April 2011
AD01 - Change of registered office address 23 December 2010
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 08 September 2010
MG01s - Particulars of a charge created by a company registered in Scotland 06 May 2010
AA - Annual Accounts 04 May 2010
MG01s - Particulars of a charge created by a company registered in Scotland 04 May 2010
RESOLUTIONS - N/A 20 April 2010
TM01 - Termination of appointment of director 08 December 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH03 - Change of particulars for secretary 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AP01 - Appointment of director 15 October 2009
225 - Change of Accounting Reference Date 29 September 2009
363a - Annual Return 24 August 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 18 August 2008
RESOLUTIONS - N/A 08 July 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 11 April 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
RESOLUTIONS - N/A 10 January 2008
RESOLUTIONS - N/A 10 January 2008
RESOLUTIONS - N/A 10 January 2008
123 - Notice of increase in nominal capital 10 January 2008
AA - Annual Accounts 29 November 2007
363s - Annual Return 23 August 2007
288c - Notice of change of directors or secretaries or in their particulars 08 June 2007
RESOLUTIONS - N/A 20 February 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 February 2007
AUD - Auditor's letter of resignation 13 February 2007
AA - Annual Accounts 30 November 2006
288c - Notice of change of directors or secretaries or in their particulars 17 October 2006
363s - Annual Return 25 August 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
RESOLUTIONS - N/A 14 February 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 February 2006
288c - Notice of change of directors or secretaries or in their particulars 10 February 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 30 August 2005
AA - Annual Accounts 15 November 2004
RESOLUTIONS - N/A 18 October 2004
RESOLUTIONS - N/A 18 October 2004
123 - Notice of increase in nominal capital 18 October 2004
363s - Annual Return 26 August 2004
363s - Annual Return 27 August 2003
AA - Annual Accounts 27 June 2003
RESOLUTIONS - N/A 29 May 2003
RESOLUTIONS - N/A 29 May 2003
123 - Notice of increase in nominal capital 29 May 2003
363s - Annual Return 22 August 2002
AA - Annual Accounts 12 August 2002
RESOLUTIONS - N/A 06 August 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
RESOLUTIONS - N/A 28 September 2001
RESOLUTIONS - N/A 28 September 2001
MEM/ARTS - N/A 28 September 2001
363s - Annual Return 23 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
AA - Annual Accounts 04 July 2001
AA - Annual Accounts 16 October 2000
363s - Annual Return 11 August 2000
410(Scot) - N/A 27 June 2000
288b - Notice of resignation of directors or secretaries 11 February 2000
AA - Annual Accounts 17 November 1999
363s - Annual Return 15 September 1999
288a - Notice of appointment of directors or secretaries 22 June 1999
225 - Change of Accounting Reference Date 04 June 1999
287 - Change in situation or address of Registered Office 26 March 1999
288b - Notice of resignation of directors or secretaries 05 March 1999
288b - Notice of resignation of directors or secretaries 18 February 1999
RESOLUTIONS - N/A 10 February 1999
MEM/ARTS - N/A 10 February 1999
288a - Notice of appointment of directors or secretaries 25 January 1999
288a - Notice of appointment of directors or secretaries 20 January 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 20 August 1998
288a - Notice of appointment of directors or secretaries 02 October 1997
363s - Annual Return 08 September 1997
AA - Annual Accounts 08 August 1997
AA - Annual Accounts 27 February 1997
363s - Annual Return 19 December 1996
SA - Shares agreement 06 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 July 1996
AA - Annual Accounts 29 May 1996
RESOLUTIONS - N/A 01 December 1995
RESOLUTIONS - N/A 01 December 1995
RESOLUTIONS - N/A 01 December 1995
MEM/ARTS - N/A 01 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 1995
123 - Notice of increase in nominal capital 01 December 1995
419a(Scot) - N/A 30 November 1995
419a(Scot) - N/A 30 November 1995
419a(Scot) - N/A 30 November 1995
419a(Scot) - N/A 30 November 1995
419a(Scot) - N/A 30 November 1995
419a(Scot) - N/A 30 November 1995
419a(Scot) - N/A 30 November 1995
419a(Scot) - N/A 30 November 1995
419a(Scot) - N/A 30 November 1995
419a(Scot) - N/A 30 November 1995
288 - N/A 30 November 1995
MEM/ARTS - N/A 06 November 1995
363s - Annual Return 17 August 1995
419a(Scot) - N/A 07 June 1995
419a(Scot) - N/A 07 June 1995
AA - Annual Accounts 18 May 1995
288 - N/A 20 January 1995
288 - N/A 09 January 1995
288 - N/A 21 September 1994
363s - Annual Return 14 September 1994
AA - Annual Accounts 26 May 1994
288 - N/A 24 March 1994
288 - N/A 24 March 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 January 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 14 January 1994
363s - Annual Return 16 August 1993
288 - N/A 12 August 1993
RESOLUTIONS - N/A 12 January 1993
RESOLUTIONS - N/A 12 January 1993
RESOLUTIONS - N/A 12 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 1993
123 - Notice of increase in nominal capital 12 January 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 January 1993
288 - N/A 12 January 1993
288 - N/A 12 January 1993
288 - N/A 12 January 1993
288 - N/A 12 January 1993
288 - N/A 12 January 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 January 1993
410(Scot) - N/A 22 December 1992
410(Scot) - N/A 21 December 1992
410(Scot) - N/A 21 December 1992
410(Scot) - N/A 21 December 1992
410(Scot) - N/A 21 December 1992
410(Scot) - N/A 21 December 1992
410(Scot) - N/A 21 December 1992
410(Scot) - N/A 21 December 1992
410(Scot) - N/A 21 December 1992
410(Scot) - N/A 21 December 1992
410(Scot) - N/A 21 December 1992
410(Scot) - N/A 21 December 1992
410(Scot) - N/A 21 December 1992
410(Scot) - N/A 21 December 1992
410(Scot) - N/A 21 December 1992
410(Scot) - N/A 21 December 1992
410(Scot) - N/A 21 December 1992
410(Scot) - N/A 21 December 1992
466(Scot) - N/A 14 December 1992
466(Scot) - N/A 14 December 1992
410(Scot) - N/A 14 December 1992
410(Scot) - N/A 26 November 1992
CERTNM - Change of name certificate 25 November 1992
287 - Change in situation or address of Registered Office 25 November 1992
CERTNM - Change of name certificate 17 September 1992
CERTNM - Change of name certificate 17 September 1992
288 - N/A 16 September 1992
288 - N/A 10 September 1992
288 - N/A 10 September 1992
NEWINC - New incorporation documents 24 August 1992

Mortgages & Charges

Description Date Status Charge by
Assignation in security of accounts 20 April 2010 Outstanding

N/A

Floating charge 20 April 2010 Outstanding

N/A

Standard security 27 June 2000 Outstanding

N/A

Standard security 04 December 1992 Outstanding

N/A

Standard security 04 December 1992 Fully Satisfied

N/A

Standard security 03 December 1992 Fully Satisfied

N/A

Standard security 03 December 1992 Outstanding

N/A

Standard security 03 December 1992 Fully Satisfied

N/A

Standard security 03 December 1992 Outstanding

N/A

Standard security 03 December 1992 Fully Satisfied

N/A

Standard security 03 December 1992 Outstanding

N/A

Standard security 03 December 1992 Fully Satisfied

N/A

Standard security 03 December 1992 Fully Satisfied

N/A

Standard security 03 December 1992 Fully Satisfied

N/A

Standard security 03 December 1992 Fully Satisfied

N/A

Standard security 03 December 1992 Fully Satisfied

N/A

Standard security 03 December 1992 Fully Satisfied

N/A

Standard security 03 December 1992 Outstanding

N/A

Standard security 03 December 1992 Fully Satisfied

N/A

Standard security 03 December 1992 Outstanding

N/A

Standard security 03 December 1992 Outstanding

N/A

Bond & floating charge 24 November 1992 Fully Satisfied

N/A

Floating charge 24 November 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.